Search icon

ST. BRENDAN HIGH SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: ST. BRENDAN HIGH SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2000 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: N00000006764
FEI/EIN Number 591594368

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 SW 87 AVE, MIAMI, FL, 33165
Mail Address: 2950 SW 87 AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASCIATO MICHAEL Treasurer 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138
RIGG JIM Dr. President 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138
WORLEY SSJ SISTER ELIZABESr. Vice President 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138
WORLEY SSJ SISTER ELIZABESr. Secretary 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138
EDWARDS DONALD Trustee 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138
FITZGERALD J PATRICK Agent 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-04-26 - -

Court Cases

Title Case Number Docket Date Status
MAGALI NEFF, etc., et al., VS ARCHDIOCESE OF MIAMI, INC., et al., 3D2020-1340 2020-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31703

Parties

Name MAGALI NEFF
Role Appellant
Status Active
Representations JAMES J. TRAITZ, Jay M. Levy
Name HERBERT NEFF
Role Appellant
Status Active
Name ST. BRENDAN HIGH SCHOOL, INC.
Role Appellee
Status Active
Representations Alvin B. Davis, JOSEPH M. WINSBY, MICHAEL A. MULLEN, EMILY C. SMITH, ROBERTO J. DIAZ, MAURA F. JENNINGS
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Name GOOD HOPE EQUESTRIAN TRAINING CENTER, INC.
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-10-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Upon consideration, Appellants' "Motion for Additional Thirty (30) Day Extension to Enter Final Judgment" is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including fifteen (15) days from the date of this Order.
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Motion for Additional Thirty (30) Day Extension to Enter Final Judgment
On Behalf Of MAGALI NEFF
Docket Date 2020-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, jurisdiction is relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose of entering a final judgment in favor of the Archdiocese of Miami, Inc., against Appellants. The Motion to Dismiss is held in abeyance pending entry of said order.
Docket Date 2020-11-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of MAGALI NEFF
Docket Date 2020-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISSFOR LACK OF JURISDICTION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 19-650, 18-2579
On Behalf Of MAGALI NEFF
Docket Date 2020-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MAGALI NEFF
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 7, 2021, at 9:30 A.M. in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-10-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MAGALI NEFF
Docket Date 2021-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of DECEMBER 6, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-4 days to 8/2/21
Docket Date 2021-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-12 days to 7/29/2021
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 7/17/21
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGALI NEFF
Docket Date 2021-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 06/08/2021
Docket Date 2021-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/19/2021
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2021-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CORRECTED INITIAL BRIEF
On Behalf Of MAGALI NEFF
Docket Date 2021-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGALI NEFF
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-3 days to 03/19/2021
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/16/21
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAGALI NEFF
Docket Date 2021-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Agreed Second Motion to Supplement the Record on Appeal, filed on February 12, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the depositions as stated in said Motion.
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed Second Motion to Supplement Record on Appeal
On Behalf Of MAGALI NEFF
Docket Date 2021-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Agreed Motion to Supplement the Record, filed on January 28, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2021-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAGALI NEFF
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 03/01/2021
Docket Date 2021-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGALI NEFF
Docket Date 2020-12-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellee Archdiocese of Miami, Inc.’s Notice of Filing Final Judgment is noted. Upon consideration, Appellee Archdiocese of Miami, Inc.’s Motion to Dismiss for Lack of Jurisdiction is hereby denied as moot. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT RENDERED DECEMBER 8,2020, IN FAVOR OF APPELLEE
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
ST. BRENDAN HIGH SCHOOL, INC., et al., VS MAGALI NEFF, et al., 3D2019-0650 2019-04-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31703

Parties

Name ARCHDIOCESE OF MIAMI, INC.
Role Appellant
Status Active
Name ST. BRENDAN HIGH SCHOOL, INC.
Role Appellant
Status Active
Representations JOSEPH M. WINSBY, ROBERTO J. DIAZ, MAURA F. JENNINGS, MICHAEL A. MULLEN
Name MAGALI NEFF
Role Appellee
Status Active
Representations Patricia Gladson, JAMES J. TRAITZ, Jay M. Levy
Name HERBERT NEFF
Role Appellee
Status Active
Name GOOD HOPE EQUESTRIAN TRAINING CENTER, INC.
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS'MOTION TO CONSOLIDATE
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONFOR WRIT OF PROHIBITION
On Behalf Of MAGALI NEFF
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2019-10-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, petitioners’ Request for Oral Argument is hereby denied.
Docket Date 2019-09-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-08-19
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Within thirty (30) days from date of this order, the parties are ordered to file a status report, including any additional authorities or argument in light of the mandate having issued in case no. 3D18-2579.
Docket Date 2019-05-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This case is abated pending this Court’s decision in case no. 3D18-2579.
Docket Date 2019-05-09
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION AND SHOWING OF CAUSE WHY PETITION SHOULD BE DENIED
On Behalf Of MAGALI NEFF
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including May 2, 2019.
Docket Date 2019-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of respondents’ motion to have case heard by the same panel as in case no. 3D18-2579, and to consolidate for oral argument, the motion to have case heard by the same panel is denied SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR THREE (3) DAY EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of MAGALI NEFF
Docket Date 2019-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HAVE CASE HEARD BY SAME PANEL AS CASE NO. 3D18-2579 AND TO CONSOLIDATE FOR ORAL ARGUMENT
On Behalf Of MAGALI NEFF
Docket Date 2019-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGALI NEFF
Docket Date 2019-04-22
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, respondents’ motion for clarification of the Court’s April 9, 2019 order is hereby denied. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-04-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION FOR CLARIFICATION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioners are ordered to file a response within ten (10) days of the date of this order to the respondents' motion for
Docket Date 2019-04-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE AND FOR OTHER RELIEF
On Behalf Of MAGALI NEFF
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ PETITIONERS' (ST. BRENDAN HIGH SCHOOL, INC. ANDARCHDIOCESE OF MIAMI, INC.) NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-09
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within twenty (20) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. SALTER, SCALES and LINDSEY, JJ, concur.
Docket Date 2019-04-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF ORDER TO SHOW CAUSE GRANTING STAY
On Behalf Of MAGALI NEFF
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAGALI NEFF
Docket Date 2019-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment Letter with attachments.
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Related Case: 18-2579
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
ST. BRENDAN HIGH SCHOOL, INC.. et al., VS MAGALI NEFF, et al., 3D2018-2579 2018-12-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31703

Parties

Name ARCHDIOCESE OF MIAMI, INC.
Role Appellant
Status Active
Name ST. BRENDAN HIGH SCHOOL, INC.
Role Appellant
Status Active
Representations JOSEPH M. WINSBY, EMILY C. SMITH, ROBERTO J. DIAZ, MICHAEL A. MULLEN, ELAINE D. WALTER, MAURA F. JENNINGS
Name MAGALI NEFF
Role Appellee
Status Active
Representations JAMES J. TRAITZ, Jay M. Levy
Name HERBERT NEFF
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COMPLETE.
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/19/19
Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees’motion for rehearing is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEES' MOTION FOR REHEARING
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MAGALI NEFF
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of appellant’s response to the appellees’ Notice of Mootness, appellees’ Notice of Mootness is treated as a motion to dismiss appeal as moot, and the motion is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEES' NOTICE OF MOOTNESS
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to file a response within five (5) days from the date of this order to the appellees’ Notice of Mootness.
Docket Date 2019-06-04
Type Notice
Subtype Notice
Description Notice ~ Notice of Mootness
On Behalf Of MAGALI NEFF
Docket Date 2019-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MAGALI NEFF
Docket Date 2019-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-05-07
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, May 22, 2019. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY IN SUPPORT OF INITIAL BRIEF
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MAGALI NEFF
Docket Date 2019-03-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGALI NEFF
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAGALI NEFF
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including March 22, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MAGALI NEFF
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAGALI NEFF
Docket Date 2019-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS ANDALTERNATIVE PETITION FOR WRIT OF PROHIBITION
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.
Docket Date 2019-01-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ST. BRENDAN HIGH SCHOOL, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-18
Amended and Restated Articles 2023-04-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1594368 Association Unconditional Exemption 2950 SW 87TH AVE, MIAMI, FL, 33165-3244 -
In Care of Name -
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463947109 2020-04-10 0455 PPP 2950 SW 87th Ave, MIAMI, FL, 33165-3244
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1472100
Loan Approval Amount (current) 1472100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-3244
Project Congressional District FL-27
Number of Employees 121
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1495371.28
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State